Search icon

NORTHEAST COMBUSTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST COMBUSTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 2014
Business ALEI: 1142677
Annual report due: 31 Mar 2026
Business address: 301 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States
Mailing address: 301 WOLCOTT HILL RD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robert@northeastcombustion.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LPB6 Obsolete U.S./Canada Manufacturer 2016-04-19 2024-03-09 2022-06-03 -

Contact Information

POC ROBERT M BROUGH
Phone +1 860-721-1268
Address 301 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109 2033, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND ROSSI Agent 515 WATERTOWN AVE, WATERBURY, CT, 06708, United States 515 WATERTOWN AVE, WATERBURY, CT, 06708, United States +1 203-525-7193 ray@pdrcpas.com 100 GENERAL PATTERN DR, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
ROBERT BROUGH Officer 301 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States 5 CLARK ST APT 312, Pawcatuck, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569287 2025-03-14 - Annual Report Annual Report -
BF-0013036885 2025-03-14 - Annual Report Annual Report -
BF-0011994642 2023-09-26 2023-09-26 Reinstatement Certificate of Reinstatement -
BF-0011963142 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011832578 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006442601 2019-03-11 - Annual Report Annual Report 2018
0005850344 2017-05-25 - Annual Report Annual Report 2016
0005850341 2017-05-25 - Annual Report Annual Report 2015
0005850348 2017-05-25 - Annual Report Annual Report 2017
0005107461 2014-05-05 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300497703 2020-05-01 0156 PPP 301 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109-2033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13965
Loan Approval Amount (current) 13965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WETHERSFIELD, HARTFORD, CT, 06109-2033
Project Congressional District CT-01
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12575.15
Forgiveness Paid Date 2021-10-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information